Edinburgh
EH4 1DP
Scotland
Director Name | Mr John William Murphy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 October 2014) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Robert William Rae |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Director/Writer/Producer |
Country of Residence | Scotland |
Correspondence Address | 21 Almondbank Terrace Edinburgh EH11 1SS Scotland |
Telephone | 0131 5548326 |
---|---|
Telephone region | Edinburgh |
Registered Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Theatre Workshop Scotland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Termination of appointment of Robert Rae as a director (1 page) |
23 June 2014 | Termination of appointment of Robert Rae as a director (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 March 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
4 March 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
7 July 2011 | Appointment of Mr John William Murphy as a director (2 pages) |
7 July 2011 | Appointment of Mr John William Murphy as a director (2 pages) |
7 July 2011 | Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page) |
7 July 2011 | Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page) |
4 February 2011 | Incorporation (25 pages) |
4 February 2011 | Incorporation (25 pages) |